logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Russell

    Related profiles found in government register
  • David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr David Russell
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 4
  • David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 5
  • Mr David Russell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 6
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 7
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 8 IIF 9 IIF 10
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 11
    • icon of address 13, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 12
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 13 IIF 14 IIF 15
    • icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 16
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 17
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 18
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 19 IIF 20 IIF 21
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 25
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 28
    • icon of address Freeman House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 29
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 30 IIF 31
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 32
    • icon of address 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 33
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 34
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 35
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 36 IIF 37 IIF 38
  • Russell, David
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 39
  • Russell, David
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Wheelhouse, 10 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RD, United Kingdom

      IIF 40
  • Mr David Rusell
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 41
  • Mr David Russell
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 42
  • Russell, David
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 43
  • Mr David Russell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accounting Gable End, Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire, LU6 2ES

      IIF 44
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 45
  • Russell, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, Bedfordshire, LU3 4DU, United Kingdom

      IIF 46
  • Russell, David
    British estate agent born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charndon Close, Luton, LU3 4DU, United Kingdom

      IIF 47
  • Russell, Thomas
    British architect born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rawstorne Place, London, EC1V 7NL, United Kingdom

      IIF 48
  • Mr David Russell
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 49
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 925, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 50
  • Mr Thomas David Russell
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 51
  • Mr Thomas David Russell
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dane Hurst, Macclesfield Road, Rushton Spencer, Cheshire, SK11 0QU, England

      IIF 52
  • Rusell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 53
  • Russell, David
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 54
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 55
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 56
    • icon of address Alderley Wood Farm, Bradford Lane, Nether Alderley, Macclesfield, SK10 4TR, England

      IIF 57
    • icon of address 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 58 IIF 59
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 60 IIF 61
    • icon of address Alliance House, Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 62
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 63
    • icon of address Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 64
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 65 IIF 66 IIF 67
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 68
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 69
    • icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 70 IIF 71 IIF 72
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, M17 1QS, England

      IIF 85 IIF 86
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, England

      IIF 87 IIF 88
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 89
    • icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 90
    • icon of address Alliance House, Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 91
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 92
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 93
  • Russell, David
    British chief executive born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 97
  • Russell, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3rd Floor, Barrett Street, London, W1U 1AY, England

      IIF 98
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 99 IIF 100
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 101
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 102
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 103
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 104
  • Russell, David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 105
    • icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 106
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 107 IIF 108 IIF 109
    • icon of address 4th Floor, The Crane Building, 22 Lavington Street, London, SE1 0NZ, United Kingdom

      IIF 110
    • icon of address 13, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 111
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 112
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 113
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 114 IIF 115
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 116
    • icon of address Alliance House, Westpoint Enterprise Park, Trafford Park, Manchester, Greater Manchester, M17 1QS, United Kingdom

      IIF 117
    • icon of address C/o Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 118
    • icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 119
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 120 IIF 121
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 122
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 123 IIF 124
    • icon of address Unit 2, Sheffield Design Studios, 40 Ball Street, Sheffield, South Yorkshire, S3 8DB, United Kingdom

      IIF 125
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Greater Manchester, M17 1QS, England

      IIF 126
    • icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 127 IIF 128
    • icon of address 71, Hob Hey Lane, Culcheth, Warrington, WA3 4NR, England

      IIF 129
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 130
    • icon of address Willow House, 21 Hough Lane, Wilmslow, SK9 ELQ, United Kingdom

      IIF 131
  • Russell, David
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Barrett Street, London, W1U 1AY, England

      IIF 132
    • icon of address Meridian House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 133
    • icon of address Magnolia House, 21 Hough Lane, Wilmslow, Cheshire, SK9 2LQ

      IIF 134
  • Russell, David
    British property investor and developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Chorley New Road, Bolton, BL1 4QR, England

      IIF 135
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS, England

      IIF 136
  • Russell, David
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, M17 1QS, England

      IIF 137
  • Mr David James Russell
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 138
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 139
  • Mr Thomas David Russell
    English born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 140
  • Russell, David
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Alexander House, Talbot Road, Stretford, M16 0PG

      IIF 141
  • Russell, David
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 142
  • Russell, Thomas
    British born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 143
  • Russell, Thomas
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 144
  • Russell, David
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS

      IIF 145
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 146
  • Russell, Thomas David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 147
  • Russell, Thomas David
    British property sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kensington Gardens, Lynton Lane, Alderley Edge, Cheshire, SK9 7GT, England

      IIF 148
  • Russell, David James
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riley Accountants, Gable End, Sparrow Hall Farm, Dunstable, LU6 2ES, England

      IIF 149
  • Russell, David James
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Tring, HP23 5AL, England

      IIF 150
  • Russell, David James
    English sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Robinson Close, Wootton, Bedford, MK43 9AG, England

      IIF 151
  • Russell, Thomas David
    British born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Regus, Manchester, M2 4WQ, England

      IIF 152 IIF 153
    • icon of address Unit 14, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 154
  • Russell, Thomas David
    British director born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester, M17 1QS, England

      IIF 155 IIF 156
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 157
    • icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, M17 1QS, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 78
  • 1
    EGERTON TOWERS LIMITED - 2018-08-02
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    NETHER ALDERLEY FARM LTD - 2024-12-05
    icon of address Alderley Wood Farm Bradford Lane, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,788 GBP2024-06-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALLIANCE INVESTMENTS (REAL ESTATE) LIMITED - 2025-09-04
    icon of address Unit 14, Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,973 GBP2023-06-30
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 143 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ALLIANCE HOMES LIVING LIMITED - 2016-12-05
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -44,655 GBP2019-06-30
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 80 - Director → ME
  • 6
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 78 - Director → ME
  • 7
    APAM LIMITED - 2014-05-14
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 101 - Director → ME
  • 8
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 116 - Director → ME
  • 9
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 110 - Director → ME
  • 10
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 115 - Director → ME
  • 11
    ELONEX ALLIANCE LIMITED - 2021-11-03
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 84 - Director → ME
  • 12
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 108 - Director → ME
  • 14
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 114 - Director → ME
  • 15
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 102 - Director → ME
  • 16
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 79 - Director → ME
  • 18
    icon of address 4 Colshaw Hall Cottages, Stocks Lane, Over Peover, Cheshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    13,751 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Island House, Grande Rue Street, St Martin, Guernsey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ now
    IIF 104 - Director → ME
  • 20
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    GLENKIRK NEWCO 2 LIMITED - 2024-06-22
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2 Robinson Close, Wootton, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    GLENKIRK NEWCO 1 LIMITED - 2024-04-25
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,116 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 154 - Director → ME
  • 26
    ETICOM LIMITED - 2015-07-29
    ETICOM LIMITED - 2022-03-07
    ENERGINOW LIMITED - 2015-10-12
    icon of address Unit D2, Brooke Court Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    802,531 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -39,687,448 GBP2022-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 74 - Director → ME
  • 28
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    156 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 92 - Director → ME
  • 29
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 67 - Director → ME
  • 30
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 119 - Director → ME
  • 33
    icon of address Alliance House, Westpoint Ent Park Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 63 - Director → ME
  • 34
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 81 - Director → ME
  • 35
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 128 - Director → ME
  • 36
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 56 - Director → ME
  • 37
    icon of address Alliance House Unit 14, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 53 - Director → ME
  • 39
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 70 - Director → ME
  • 40
    icon of address Unit 14 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Alliance House Unit 13 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 146 - LLP Designated Member → ME
  • 42
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 66 - Director → ME
  • 43
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 68 - Director → ME
  • 44
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 46
    icon of address Alliance House Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 62 - Director → ME
  • 47
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 48
    SHELF PROPERTY MANAGEMENT LIMITED - 2011-06-22
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    78,351 GBP2022-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 77 - Director → ME
  • 49
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Unit 14 Clarence Avenue, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 122 - Director → ME
  • 51
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 43 - Director → ME
  • 52
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    103 GBP2020-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 123 - Director → ME
  • 53
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    699 GBP2020-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 124 - Director → ME
  • 54
    PRIMUS LEEDS LIMITED - 2018-07-31
    icon of address Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,296 GBP2021-05-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 90 - Director → ME
  • 55
    icon of address 71 Hob Hey Lane, Culcheth, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    132 GBP2025-07-19
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 129 - Director → ME
  • 56
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 55 - Director → ME
  • 57
    icon of address 925 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 50 - Director → ME
  • 58
    RDR PROPERTY LIMITED - 2016-12-13
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,271 GBP2024-01-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 11 High Street, Tring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-05 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 65 - Director → ME
  • 61
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 64 - Director → ME
  • 62
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 73 - Director → ME
  • 63
    icon of address Riley Accounting, Cable End Sparrow Hall Business Park Leighton Road Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 46 - Director → ME
  • 64
    icon of address Riley Accounting Gable End Sparrow Hall Business Park Leighton Road, Edlesborough, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,803 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address Alliance House, Clarence Avenue, Trafford Park, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    HOLLOW MOULD LIMITED - 2006-09-27
    icon of address Alliance House, West Point Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 106 - Director → ME
  • 67
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,352,891 GBP2021-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 99 - Director → ME
  • 68
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 61 - Director → ME
  • 69
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 153 - Director → ME
    icon of calendar 2021-08-17 ~ now
    IIF 58 - Director → ME
  • 70
    SPECWALL CREAGH MANUFACTURING LIMITED - 2022-06-21
    icon of address Unit 14 Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 158 - Director → ME
  • 71
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,268,583 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 59 - Director → ME
    icon of calendar 2021-05-10 ~ now
    IIF 152 - Director → ME
  • 72
    STAMA DEVELOPMENTS (SALFORD) LIMITED - 2016-02-17
    icon of address Alliance House, West Point Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -647,418 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 69 - Director → ME
  • 73
    HELIUM MIRACLE 179 LIMITED - 2016-02-15
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 83 - Director → ME
  • 74
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 75
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 93 - Director → ME
  • 76
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 86 - Director → ME
  • 77
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 85 - Director → ME
  • 78
    icon of address 3 3rd Floor, Barrett Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 98 - Director → ME
Ceased 46
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    616,832 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2022-08-24
    IIF 135 - Director → ME
  • 2
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2018-12-17
    IIF 100 - Director → ME
  • 3
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-06-12
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    5,673,275 GBP2023-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2018-12-13
    IIF 132 - Director → ME
  • 5
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    434 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2022-10-20
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2022-11-21
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-19 ~ 2017-11-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2025-05-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2023-01-04
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2018-06-28
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-04-27
    IIF 127 - Director → ME
  • 10
    icon of address 1 Rawstorne Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-13 ~ 2021-02-08
    IIF 48 - Director → ME
  • 11
    BPG ALLIANCE MANAGEMENT COMPANY LIMITED - 2023-07-25
    icon of address C/o Kwb, First Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    icon of calendar 2019-01-21 ~ 2021-05-05
    IIF 126 - Director → ME
  • 12
    BRABCO 901 LIMITED - 2009-04-28
    ECCLESFIELD 35 LIMITED - 2024-08-07
    icon of address Suite 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,951,616 GBP2024-06-30
    Officer
    icon of calendar 2009-04-27 ~ 2012-09-28
    IIF 125 - Director → ME
  • 13
    icon of address C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -79,208 GBP2024-12-31
    Officer
    icon of calendar 2016-04-08 ~ 2016-04-22
    IIF 94 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2008-11-14
    IIF 134 - Director → ME
  • 15
    icon of address 75 Aston Road, Shifnal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2020-07-22
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2007-05-24
    IIF 133 - Director → ME
  • 17
    BEALAW (MAN) 7 LIMITED - 2006-03-17
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,762 GBP2024-12-31
    Officer
    icon of calendar 2006-03-20 ~ 2023-08-22
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    icon of address Sterling House, Waterfold Park, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2023-08-22
    IIF 117 - Director → ME
  • 19
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    394 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-02-08
    IIF 148 - Director → ME
  • 20
    icon of address Alliance House Westpoint, Enterprise Park Clarence Avenue, Trafford Park Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    542,579 GBP2022-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ 2024-10-03
    IIF 136 - Director → ME
  • 23
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2019-08-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ 2025-05-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-09-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ADVENTUM ASSETS LIMITED - 2020-10-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,121 GBP2024-12-31
    Officer
    icon of calendar 2021-02-13 ~ 2021-05-29
    IIF 144 - Director → ME
  • 26
    HALLCO 1159 LIMITED - 2005-06-15
    icon of address Freeman House Oldham Street, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-01-22 ~ 2023-10-05
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address Alliance House, Westpoint Ent Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 31
    icon of address 1066 House 587 Upper Newtownards Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2015-05-07
    IIF 105 - Director → ME
  • 32
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2018-07-18
    IIF 111 - Director → ME
  • 33
    ZEDWARD LIMITED - 1997-08-28
    icon of address 13, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1999-03-25
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2018-07-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 34
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-06-07
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-20 ~ 2023-06-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-06-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-08-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    RUSSELL HOMES (HC) LIMITED - 2018-08-16
    icon of address 13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-03-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    BEALAW (798) LIMITED - 2006-02-08
    icon of address Rixton Old Hall Manchester Road, Rixton, Warrington, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,670,021 GBP2024-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2006-09-28
    IIF 130 - Director → ME
  • 40
    LRC BUILDING SYSTEMS LTD - 2019-09-19
    icon of address Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,161 GBP2018-10-31
    Officer
    icon of calendar 2019-09-10 ~ 2024-03-14
    IIF 156 - Director → ME
    IIF 112 - Director → ME
  • 41
    ALLIANCE BUILDING PRODUCTS LIMITED - 2021-06-21
    icon of address Alliance House Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,195,703 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2022-08-15
    IIF 155 - Director → ME
  • 42
    icon of address 82 King Street, Regus, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-25 ~ 2025-02-11
    IIF 52 - Has significant influence or control OE
  • 43
    STANNEYLANDS LIVING LIMITED LIMITED - 2021-08-19
    STANNEY LANDS LIVING LIMITED - 2021-06-30
    icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,615 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2024-07-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 44
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    ALLIANCE CITY LIVING LIMITED - 2024-02-26
    icon of address Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -334,880 GBP2024-06-30
    Officer
    icon of calendar 2018-10-25 ~ 2024-02-26
    IIF 157 - Director → ME
    IIF 121 - Director → ME
  • 46
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2016-04-12 ~ 2021-03-16
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.